THE TRANSLATION PEOPLE LIMITED
Status | ACTIVE |
Company No. | 06329037 |
Category | Private Limited Company |
Incorporated | 31 Jul 2007 |
Age | 16 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE TRANSLATION PEOPLE LIMITED is an active private limited company with number 06329037. It was incorporated 16 years, 10 months, 8 days ago, on 31 July 2007. The company address is America House Rumford Court America House Rumford Court, Liverpool, L3 9DD, Merseyside.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063290370006
Charge creation date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2023
Action Date: 20 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063290370005
Charge creation date: 2023-03-20
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Simon Grunwald
Appointment date: 2023-03-06
Documents
Second filing of annual return with made up date
Date: 23 Jan 2023
Action Date: 31 Jul 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-07-31
Documents
Statement of companys objects
Date: 16 Jan 2023
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Jan 2023
Action Date: 16 Jul 2008
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2008-07-16
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-22
Officer name: Toni Wilde
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Douglas Wilde
Termination date: 2022-12-22
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morgan Nichols
Termination date: 2022-12-22
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Nichols
Termination date: 2022-12-22
Documents
Termination secretary company with name termination date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-22
Officer name: David Morgan Nichols
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jasmin Gaby Schneider
Appointment date: 2022-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063290370004
Charge creation date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 03 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Viewcloud Limited
Change date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement
Date: 05 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Original description: 31/07/16 Statement of Capital gbp 100
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-10
Officer name: Mrs Anne Nichols
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-10
Officer name: Mrs Toni Wilde
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 30 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
New address: America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD
Change date: 2014-09-17
Old address: , C/O Malthouse & Company, America House Rumford Court, Rumford Place, Liverpool, Merseyside, WA9 4XA
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 17 Jan 2014
Action Date: 31 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 09 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viewcloud LIMITED\certificate issued on 09/10/13
Documents
Change of name notice
Date: 09 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: David Morgan Nichols
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Douglas Wilde
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Old address: , Unit 8, Bridge Street Mills Union Street, Macclesfield, Cheshire, SK11 6QG, United Kingdom
Change date: 2009-11-09
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from, the studio, 120 chestergate, macclesfield, cheshire, SK11 6DU
Documents
Legacy
Date: 27 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: 9 perseverance works, kingsland road, london, E2 8DD
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
130 EUREKA PARK,BOUGHTON ALUPH ASHFORD,TN25 4AZ
Number: | 06299007 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WHITELADIES ROAD,BRISTOL,BS8 2RF
Number: | 02566158 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08350665 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWERHOUSE MILLS,MACCLESFIELD,SK10 5HW
Number: | 00123620 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STANLEY ROAD,STEVENAGE,SG2 0EF
Number: | 11291315 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHULL BUSINESS CENTRE,LIVERPOOL,L31 2HB
Number: | 04443150 |
Status: | ACTIVE |
Category: | Private Limited Company |